HAPTIC LIMITED

25 De Redvers Road, Poole, BH14 8TS, England
StatusACTIVE
Company No.05027441
CategoryPrivate Limited Company
Incorporated27 Jan 2004
Age20 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

HAPTIC LIMITED is an active private limited company with number 05027441. It was incorporated 20 years, 3 months, 12 days ago, on 27 January 2004. The company address is 25 De Redvers Road, Poole, BH14 8TS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-28

New address: 25 De Redvers Road Poole BH14 8TS

Old address: 25 De Redvers Road 25 De Redvers Road Poole Dorset BH14 8TS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2017

Action Date: 17 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-17

New address: 25 De Redvers Road 25 De Redvers Road Poole Dorset BH14 8TS

Old address: Two Rivers, Coxley Wells Somerset BA5 1QP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristana Jane Marie Osborne

Termination date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Neil James Osborne

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Leo Paul Tiran Hillary

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tristana Jane Marie Osborne

Change date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Mr Paul Anthony Hillary

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Leo Paul Tiran Hillary

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Mr Neil James Osborne

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Monica Hillary

Change date: 2010-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / neil osborne / 26/01/2009

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tristana osborne / 26/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 23/01/07 from: 2 north grove wells somerset BA5 2TD

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/07/04-30/06/05 £ si 9998@1

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 30/06/05

Documents

View document PDF

Incorporation company

Date: 27 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETON PROPERTY INVESTMENTS LIMITED

368 LANSBURY DRIVE,HAYES,UB4 8SW

Number:10716753
Status:ACTIVE
Category:Private Limited Company

FAITH HOPE LOVE CARE LIMITED

13 COLCHESTER ROAD,HAROLD WOOD,RM3 0XP

Number:11058632
Status:ACTIVE
Category:Private Limited Company

HATCHARDS UK LIMITED

203-206 PICCADILLY,LONDON,W1J 9HD

Number:02368576
Status:ACTIVE
Category:Private Limited Company

K G S PROPERTY SOLUTIONS LTD

SWISS COTTAGE,WALSALL,WS1 2DR

Number:10657355
Status:ACTIVE
Category:Private Limited Company

LOUISE PLANT LTD

RADIANT HOUSE COFTON ROAD,EXETER,EX2 8QW

Number:09262650
Status:ACTIVE
Category:Private Limited Company

SANCTUARY FINANCIAL LTD

OFFICE 14 15 & 16 NEPTUNE COURT,CARDIFF,CF24 5PJ

Number:09509709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source